UKBizDB.co.uk

BRITISH LAND BROADGATE 2005 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Land Broadgate 2005 Limited. The company was founded 19 years ago and was given the registration number 05301646. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRITISH LAND BROADGATE 2005 LIMITED
Company Number:05301646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary30 April 2015Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director24 February 2017Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director31 March 2019Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary30 December 2004Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary01 August 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2004Active
Flat 9, 5 Grosvenor Square, London, United Kingdom, W1K 4AF

Director02 August 2011Active
27, Sandown Road, Esher, KT10 9TT

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director31 January 2005Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director02 August 2011Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director06 August 2010Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director31 January 2005Active
21 Woodville Road, Ealing, London, W5 2SE

Director31 January 2005Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 November 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director03 November 2009Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director31 January 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
1st & 2nd Floor, York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 July 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
3 Ilchester Place, London, W14 8AA

Director31 January 2005Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director02 August 2011Active
1st Floor Flat, 161-163 Portobello Road, London, United Kingdom, W11 2DY

Director28 July 2010Active
28, Montrose Avenue, London, United Kingdom, NW6 6LB

Director02 August 2011Active
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
York House, 45 Seymour Street, London, W1H 7LX

Director18 January 2012Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 February 2014Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
65, Gloucester Road, Richmond, United Kingdom, TW9 3BT

Director02 August 2011Active
65, Gloucester Road, Richmond, United Kingdom, TW9 3BT

Director16 November 2009Active

People with Significant Control

Bluebutton Properties Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Resolution

Resolution.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.